You are here: bizstats.co.uk > a-z index > H list > HV list

Hvh (cheshire) Limited HUDDERSFIELD


Founded in 2004, Hvh (cheshire), classified under reg no. 05098682 is an active company. Currently registered at Oakley House HD3 3AL, Huddersfield the company has been in the business for 20 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022. Since October 18, 2004 Hvh (cheshire) Limited is no longer carrying the name Bellrock Consultants.

At present there are 3 directors in the the company, namely David B., Paul B. and Stephen N.. In addition one secretary - Emma S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hvh (cheshire) Limited Address / Contact

Office Address Oakley House
Office Address2 Hungerford Road
Town Huddersfield
Post code HD3 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05098682
Date of Incorporation Thu, 8th Apr 2004
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

David B.

Position: Director

Appointed: 19 October 2020

Emma S.

Position: Secretary

Appointed: 31 December 2013

Paul B.

Position: Director

Appointed: 31 December 2013

Stephen N.

Position: Director

Appointed: 11 May 2010

Stephen N.

Position: Secretary

Appointed: 14 February 2008

Resigned: 31 December 2013

Dawn B.

Position: Director

Appointed: 14 February 2008

Resigned: 31 December 2013

Hugh H.

Position: Director

Appointed: 06 September 2004

Resigned: 08 September 2008

Vivienne H.

Position: Secretary

Appointed: 06 September 2004

Resigned: 14 February 2008

Dorothy G.

Position: Nominee Secretary

Appointed: 08 April 2004

Resigned: 06 September 2004

Lesley G.

Position: Nominee Director

Appointed: 08 April 2004

Resigned: 06 September 2004

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats found, there is David B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Stephen N. This PSC owns 75,01-100% shares. Then there is Paul B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares.

David B.

Notified on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Paul B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Raymond B.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 75,01-100% shares

Company previous names

Bellrock Consultants October 18, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand      269 662217 755
Current Assets209 646232 863313 395527 785383 837390 926290 958244 519
Debtors      21 29626 764
Net Assets Liabilities      637 227568 106
Property Plant Equipment      350 227350 227
Other
Accrued Liabilities Deferred Income      1 0901 100
Accumulated Depreciation Impairment Property Plant Equipment       52 988
Amounts Owed To Other Related Parties Other Than Directors      82225 540
Corporation Tax Payable      2 046 
Corporation Tax Recoverable       5 575
Creditors48 21050 43446 43763 8135 20619 4423 95826 640
Current Tax For Period      2 0461 379
Net Current Assets Liabilities161 436182 429266 958463 972378 631371 484287 000217 879
Number Shares Issued Fully Paid      22
Par Value Share       1
Prepayments Accrued Income      717610
Property Plant Equipment Gross Cost       403 215
Tax Tax Credit On Profit Or Loss On Ordinary Activities      2 0461 379
Total Assets Less Current Liabilities702 069721 152766 728831 071740 106727 335637 227568 106
Trade Debtors Trade Receivables      20 57920 579
Fixed Assets540 633538 723499 770367 099361 475355 851350 227 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on April 30, 2022
filed on: 26th, April 2023
Free Download (5 pages)

Company search

Advertisements